360 INFRASTRUCTURE SOLUTIONS LTD

Company Documents

DateDescription
15/01/2515 January 2025 Compulsory strike-off action has been suspended

View Document

15/01/2515 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

17/04/2417 April 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Amended total exemption full accounts made up to 2022-06-30

View Document

07/03/247 March 2024 Amended total exemption full accounts made up to 2021-06-30

View Document

23/10/2323 October 2023 Notification of James Hartigan as a person with significant control on 2023-10-09

View Document

23/10/2323 October 2023 Termination of appointment of Nuala Thornton as a director on 2023-10-09

View Document

23/10/2323 October 2023 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 5 197 Stafford Street Walsall WS2 8ED on 2023-10-23

View Document

23/10/2323 October 2023 Appointment of Mr James Hartigan as a director on 2023-10-09

View Document

23/10/2323 October 2023 Cessation of Nuala Thornton as a person with significant control on 2023-10-09

View Document

23/10/2323 October 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-10-09

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

13/07/2313 July 2023 Appointment of Mrs Nuala Thornton as a director on 2023-07-12

View Document

13/07/2313 July 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-07-12

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

13/07/2313 July 2023 Notification of Nuala Thornton as a person with significant control on 2023-07-12

View Document

11/07/2311 July 2023 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-07-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-06-22

View Document

22/06/2322 June 2023 Cessation of Peter Valaitis as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-06-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/07/211 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1821 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company